Ettiley Heath
Sandbach
Cheshire
CW11 3NA
Director Name | Maureen Elsby |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 July 2011) |
Role | Company Director |
Correspondence Address | Ash House, 26 Proctors Lane Ettiley Heath Sandbach Cheshire CW11 3NA |
Director Name | Simon Lee Weston |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 July 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Moorhen Way Packmoor Stoke On Trent Staffordshire ST7 4GY |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2006) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby Derbyshire DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2006) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby Derbyshire DE1 3RA |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2007) |
Correspondence Address | 112 Mansfield Road Derby DE1 3RA |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | -£10,320 |
Cash | £2 |
Current Liabilities | £566,637 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2011 | Final Gazette dissolved following liquidation (1 page) |
18 April 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (5 pages) |
18 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 11 April 2011 (5 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
1 December 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Statement of affairs with form 4.19 (9 pages) |
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 May 2009 | Statement of affairs with form 4.19 (9 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from edwin foden business centre moss lane sandbach cheshire CW11 3AE united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from edwin foden business centre moss lane sandbach cheshire CW11 3AE united kingdom (1 page) |
2 April 2009 | Company name changed fusion furniture (uk) LIMITED\certificate issued on 03/04/09 (2 pages) |
2 April 2009 | Company name changed fusion furniture (uk) LIMITED\certificate issued on 03/04/09 (2 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from moston road ettiley heath sandbach cheshire CW11 3HL (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from moston road ettiley heath sandbach cheshire CW11 3HL (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 March 2008 | Appointment terminated director argus nominee directors LIMITED (1 page) |
13 March 2008 | Appointment Terminated Director argus nominee directors LIMITED (1 page) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 21/06/06; full list of members
|
22 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Memorandum and Articles of Association (4 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Memorandum and Articles of Association (4 pages) |
13 April 2006 | New director appointed (2 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
22 December 2005 | £ nc 20000/39000 02/12/05 (1 page) |
22 December 2005 | Ad 02/12/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
22 December 2005 | Ad 02/12/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
22 December 2005 | £ nc 20000/39000 02/12/05 (1 page) |
16 December 2005 | Particulars of mortgage/charge (5 pages) |
16 December 2005 | Particulars of mortgage/charge (5 pages) |
16 December 2005 | Particulars of mortgage/charge (5 pages) |
16 December 2005 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
21 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
21 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 August 2005 | Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2005 | Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
21 June 2005 | Incorporation (14 pages) |
21 June 2005 | Incorporation (14 pages) |